Name: | INTERNATIONAL WOMEN'S HEALTH COALITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1974 (51 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 338626 |
ZIP code: | 20036 |
County: | New York |
Place of Formation: | New York |
Address: | ANN J. LAFRANCE, 21 DUPONT CIRCLE N.W., WASHINGTON, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
SQUIRE SANDERS & DEMPSEY | DOS Process Agent | ANN J. LAFRANCE, 21 DUPONT CIRCLE N.W., WASHINGTON, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1980-12-26 | 2022-12-20 | Address | ANN J. LAFRANCE, 21 DUPONT CIRCLE N.W., WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
1974-03-12 | 2015-05-12 | Address | 4 E. 43 ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221220003208 | 2022-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-20 |
SR-4790 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150512000575 | 2015-05-12 | CERTIFICATE OF CHANGE | 2015-05-12 |
20060601023 | 2006-06-01 | ASSUMED NAME CORP INITIAL FILING | 2006-06-01 |
A725806-7 | 1980-12-26 | CERTIFICATE OF AMENDMENT | 1980-12-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State